1
BRITISH DIABETIC ASSOCIATION(THE)
00339181 Wells Lawrence House, 126 Back Church Lane, London, England
Active Corporate (15 parents, 17 offsprings)
Officer
2001-04-18 ~ 2002-09-30
IIF 190 - Director → ME
2
CHARGING THE NATION (BATTERIES) LIMITED
13196788 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-12-02
IIF 135 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
3
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2021-12-02
IIF 140 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
4
CHARGING THE NATION (HUB) LIMITED
13176426 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2021-12-02
IIF 143 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
5
CHARGING THE NATION (LONDON) LIMITED
13196865 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-12-02
IIF 144 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - Right to appoint or remove directors → OE
6
CHARGING THE NATION (PORTAL) LIMITED
13178863 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-04 ~ 2021-12-02
IIF 142 - Director → ME
Person with significant control
2021-02-04 ~ 2021-12-03
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
7
CHARGING THE NATION (SCOTLAND) LIMITED
SC687921 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Officer
2021-02-02 ~ 2021-12-02
IIF 136 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
8
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-02 ~ 2021-12-02
IIF 154 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
9
222 Upper Newtownards Road, Belfast
Dissolved Corporate (1 parent)
Officer
2006-04-07 ~ 2013-11-01
IIF 178 - Director → ME
2015-06-24 ~ 2015-08-28
IIF 186 - Director → ME
2013-11-01 ~ 2015-06-24
IIF 191 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 189 - Secretary → ME
10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents)
Equity (Company account)
-39,670 GBP2022-08-31
Officer
2017-10-05 ~ 2021-06-10
IIF 110 - Director → ME
Person with significant control
2017-10-05 ~ 2019-01-23
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
11
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
-2 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02
IIF 164 - Director → ME
Person with significant control
2019-08-07 ~ 2021-06-10
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
2017-07-17 ~ 2018-09-26
IIF 72 - Ownership of shares – 75% or more → OE
12
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,207,275 GBP2020-08-31
Officer
2017-11-17 ~ 2021-06-10
IIF 169 - Director → ME
Person with significant control
2017-11-17 ~ 2018-12-18
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
16 Kier Park, Ascot, England
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
6,319,559 GBP2024-02-29
Officer
2017-11-28 ~ 2021-12-02
IIF 166 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Right to appoint or remove directors → OE
2019-12-01 ~ 2019-12-01
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
14
DEP SALES CO LTD - 2018-04-10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-450,063 GBP2020-08-31
Officer
2018-09-26 ~ 2021-06-10
IIF 103 - Director → ME
15
The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
Active Corporate (1 parent)
Equity (Company account)
-18,642 GBP2024-02-29
Officer
2017-12-12 ~ 2025-07-10
IIF 107 - Director → ME
Person with significant control
2017-12-12 ~ 2025-07-10
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (1 parent)
Equity (Company account)
-1,087,276 GBP2020-08-31
Officer
2017-11-28 ~ 2021-06-10
IIF 167 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
17
DYNAMIC EPOWER HOLDINGS LIMITED
10662054 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
-629,299 GBP2024-02-29
Officer
2018-09-26 ~ 2021-12-02
IIF 125 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-29
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
18
Finlay House, 10-14 West Nile Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2011-03-08 ~ 2014-04-08
IIF 160 - Director → ME
19
Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (1 parent, 1 offspring)
Officer
2009-04-01 ~ 2015-05-29
IIF 181 - Director → ME
20
EMOTION ENERGY SOLAR FIVE LIMITED
SC475303 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2014-04-15 ~ 2015-05-29
IIF 122 - Director → ME
21
EMOTION ENERGY SOLAR FOUR LIMITED
SC475301 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2014-04-14 ~ 2015-05-29
IIF 121 - Director → ME
22
EMOTION ENERGY SOLAR ONE LIMITED
SC433122 272 Bath Street, Glasgow
Active Corporate (2 parents)
Equity (Company account)
218,083 GBP2024-12-31
Officer
2013-08-20 ~ 2014-10-01
IIF 119 - Director → ME
23
EMOTION ENERGY SOLAR SIX LIMITED
SC484700 Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
Dissolved Corporate (1 parent)
Officer
2014-08-20 ~ 2015-05-29
IIF 124 - Director → ME
24
EMOTION ENERGY SOLAR THREE LIMITED
SC433720 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 120 - Director → ME
25
EMOTION ENERGY SOLAR TWO LIMITED
SC433719 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 123 - Director → ME
26
9 St. Thomas Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2018-11-21 ~ 2020-01-20
IIF 102 - Director → ME
Person with significant control
2018-11-21 ~ 2022-02-18
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
27
21 York Place, Edinburgh
Dissolved Corporate (1 parent)
Officer
2009-10-14 ~ 2010-01-26
IIF 182 - Director → ME
28
HAMILTON MARCH (HOLDINGS) LIMITED
11817396 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents, 10 offsprings)
Equity (Company account)
3,719,209 GBP2022-08-31
Officer
2019-02-11 ~ 2025-03-31
IIF 81 - Director → ME
Person with significant control
2019-02-11 ~ 2023-08-25
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
29
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
8,787,330 GBP2022-08-31
Officer
2016-12-08 ~ 2025-03-28
IIF 96 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-30
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
30
16 Kier Park, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
150,001 GBP2022-08-31
Officer
2019-08-21 ~ 2021-12-02
IIF 156 - Director → ME
31
Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
-21,703 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02
IIF 165 - Director → ME
Person with significant control
2017-07-17 ~ 2018-07-16
IIF 70 - Ownership of shares – 75% or more → OE
2020-05-22 ~ 2021-12-03
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
32
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
In Administration Corporate (2 parents)
Equity (Company account)
-251,122 GBP2024-02-29
Officer
2016-12-22 ~ 2021-12-02
IIF 126 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 177 - Director → ME
33
Fox Fold House Steventon Road, East Hanney, Wantage, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2017-06-22 ~ 2018-12-06
IIF 113 - Director → ME
34
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
Active Corporate (1 parent)
Equity (Company account)
89,804 GBP2022-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 98 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
35
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 150 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
36
16 Kier Park, Ascot, England
Dissolved Corporate (2 parents, 4 offsprings)
Equity (Company account)
2 GBP2023-01-31
Officer
2020-01-23 ~ 2021-12-02
IIF 141 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
128 City Road, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,326,341 GBP2024-09-30
Officer
2018-05-24 ~ 2025-10-01
IIF 17 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 3 - Ownership of shares – 75% or more → OE
2020-05-13 ~ 2020-08-01
IIF 46 - Has significant influence or control → OE
38
HM ASSET MANAGEMENT (LONDON) LTD
12420217 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 134 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 145 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
40
HM ASSET MANAGEMENT (SCOTLAND) LTD
SC652475 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 133 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
41
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 148 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Right to appoint or remove directors → OE
42
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 146 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Right to appoint or remove directors → OE
43
HM LAND AND SECURITIES LTD
- 2018-05-02
11317766 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2018-04-18 ~ 2021-12-02
IIF 15 - Director → ME
Person with significant control
2018-04-18 ~ 2021-06-10
IIF 8 - Ownership of shares – 75% or more → OE
44
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
1,920,698 GBP2022-08-31
Officer
2017-02-21 ~ 2021-12-02
IIF 109 - Director → ME
Person with significant control
2017-02-21 ~ 2018-03-01
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
45
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
438,730 GBP2022-08-31
Officer
2016-08-19 ~ 2021-12-02
IIF 117 - Director → ME
46
HM GB (BESS) LTD - now
16 Kier Park Kier Park, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
4 GBP2022-08-31
Officer
2018-05-24 ~ 2021-12-02
IIF 18 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 4 - Ownership of shares – 75% or more → OE
2019-12-01 ~ 2021-12-02
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
47
HM GB (WIND) LTD - now
16 Kier Park, Ascot, England
Active Corporate (3 parents)
Equity (Company account)
-84,840 GBP2024-02-29
Officer
2020-01-23 ~ 2021-12-02
IIF 152 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
48
Saltire House, Kier Park, Ascot, Berkshire, England
Active Corporate (1 parent)
Equity (Company account)
-68,885 GBP2024-03-31
Officer
2021-03-03 ~ 2024-06-13
IIF 129 - Director → ME
Person with significant control
2021-03-03 ~ 2024-03-13
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
49
16 Kier Park, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
341,966 GBP2022-08-31
Officer
2017-08-24 ~ 2021-12-02
IIF 168 - Director → ME
Person with significant control
2017-08-24 ~ 2018-08-21
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
50
HM PH (BESS) LTD - now
HM ASSET MANAGEMENT (MIDLANDS) LTD
- 2020-02-12
12420333 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 147 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
51
HM PH (GP) LTD - now
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-3,063 GBP2024-09-30
Officer
2020-01-23 ~ 2021-12-02
IIF 151 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
HM POWERHOUSE LTD - now
HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
11885031 16 Kier Park, Ascot, Berkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,221 GBP2023-08-31
Officer
2019-03-15 ~ 2020-01-20
IIF 153 - Director → ME
Person with significant control
2019-03-15 ~ 2020-03-15
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
53
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2016-06-01 ~ 2021-12-02
IIF 112 - Director → ME
54
16 Kier Park, Ascot, England
Active Corporate (1 parent)
Equity (Company account)
-6,807 GBP2024-02-29
Officer
2018-05-24 ~ 2018-09-26
IIF 16 - Director → ME
Person with significant control
2018-05-24 ~ 2018-09-26
IIF 1 - Ownership of shares – 75% or more → OE
55
HMAE HILLSIDE LTD - now
HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
11885099 16 Kier Park, Ascot, England
Active Corporate (2 parents)
Equity (Company account)
-11,627 GBP2024-08-31
Officer
2019-03-15 ~ 2020-01-20
IIF 104 - Director → ME
2020-10-05 ~ 2021-12-02
IIF 105 - Director → ME
Person with significant control
2019-03-15 ~ 2021-12-03
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
56
16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-01-31
Officer
2020-01-23 ~ 2021-12-02
IIF 149 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
57
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-428,734 GBP2024-02-29
Officer
2016-12-08 ~ 2021-04-23
IIF 97 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-05
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
58
DEP STOCKCLOUGH LTD
- 2020-04-24
10867704 16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02
IIF 163 - Director → ME
Person with significant control
2017-07-17 ~ 2018-09-26
IIF 71 - Ownership of shares – 75% or more → OE
59
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
54,040 GBP2024-02-29
Officer
2016-05-23 ~ 2021-12-02
IIF 116 - Director → ME
Person with significant control
2019-02-18 ~ 2021-12-02
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
128 City Road, London, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
-15,293 GBP2024-09-30
Officer
2022-04-20 ~ 2025-10-01
IIF 95 - Director → ME
61
128 City Road, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-193,523 GBP2023-10-01 ~ 2024-09-30
Officer
2022-04-20 ~ 2025-10-01
IIF 132 - Director → ME
62
128 City Road, London, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
4 GBP2024-09-30
Person with significant control
2021-03-17 ~ 2021-03-17
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
63
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents)
Equity (Company account)
-1,788,785 GBP2020-08-31
Officer
2015-06-15 ~ 2021-12-02
IIF 183 - Director → ME
64
CASTLELAW (NO.744) LIMITED - 2008-08-13
SC013711, SC104115, SC115143, SC128704, SC129179, SC130262, SC135408, SC136913, SC138950, SC138953, SC139440, SC139441, SC141760, SC141761, SC141764, SC142776, SC145332, SC145500, SC146106, SC146501Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents)
Equity (Company account)
-54,855 GBP2020-08-31
Officer
2019-02-12 ~ 2021-12-02
IIF 82 - Director → ME
2016-06-06 ~ 2018-03-03
IIF 108 - Director → ME
Person with significant control
2016-06-06 ~ 2019-02-12
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
65
3 Kilallan Avenue, Bridge Of Weir, Scotland
Active Corporate (1 parent)
Equity (Company account)
2,226,738 GBP2024-12-31
Officer
2016-12-22 ~ 2017-11-07
IIF 127 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 176 - Director → ME
66
128 City Road, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,202,638 GBP2024-09-30
Officer
2018-10-25 ~ 2025-10-01
IIF 131 - Director → ME
67
POWERING THE NATION (BATTERIES) LIMITED
13182222 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06
IIF 139 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
68
POWERING THE NATION (EV) LIMITED
13181918 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06
IIF 138 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
69
POWERING THE NATION (HUB) LIMITED
13181946 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06
IIF 137 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
70
POWERING THE NATION (LONDON) LIMITED
13178874 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-04 ~ 2021-02-05
IIF 101 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
71
POWERING THE NATION (PORTAL) LIMITED
13178601 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-04 ~ 2021-02-05
IIF 99 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
72
POWERING THE NATION (SCOTLAND) LIMITED
SC688935 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-11 ~ 2021-02-12
IIF 130 - Director → ME
Person with significant control
2021-02-11 ~ 2021-02-12
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
73
POWERING THE NATION (UK) LIMITED
13172923 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-02-02 ~ 2021-02-03
IIF 155 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
74
POWERING THE NATION GROUP LIMITED
13173134 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-02 ~ 2021-02-03
IIF 106 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
75
POWERING THE NATION HOLDINGS LIMITED
- now 11379737HMAE CONSTRUCTION LTD
- 2021-05-14
11379737 16 Kier Park, Ascot, England
Active Corporate (2 parents, 9 offsprings)
Equity (Company account)
-378,606 GBP2024-02-29
Officer
2018-05-24 ~ 2021-12-02
IIF 19 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 2 - Ownership of shares – 75% or more → OE
76
DYNAMIC EPOWER ENWC&M LIMITED
- 2021-03-05
10976271 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (1 parent)
Equity (Company account)
170,116 GBP2022-08-31
Officer
2017-09-22 ~ 2021-12-02
IIF 170 - Director → ME
Person with significant control
2017-09-22 ~ 2018-09-26
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
77
SHOVEL READY 11 LIMITED
10758828 10450244, 10757605, 10758615, 10758646, 10758698, 10758725, 10758742, 10758757, 10758787, 10758800, 10758814, 10758835, 10982203... (more) Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (2 parents)
Equity (Company account)
-384,759 GBP2022-08-31
Officer
2018-06-13 ~ 2021-06-10
IIF 162 - Director → ME
78
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Officer
2020-05-14 ~ 2021-12-02
IIF 118 - Director → ME
79
STADIUM STREET PROPERTY LIMITED - now
HAMILTON MARCH (UK) LTD
- 2022-04-19
09562425 16 Kier Park, Ascot, England
Active Corporate (1 parent)
Equity (Company account)
23,633 GBP2024-02-29
Person with significant control
2019-09-06 ~ 2019-12-01
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE
80
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
1,829,760 GBP2024-01-31
Officer
2020-10-30 ~ 2021-12-02
IIF 114 - Director → ME
81
16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2018-08-08 ~ 2021-12-02
IIF 13 - Director → ME
Person with significant control
2018-08-08 ~ 2019-02-12
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
82
WIND ENERGY SCOTLAND (HOLDINGS) LTD
SC552106 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2016-12-08 ~ 2021-12-02
IIF 158 - Director → ME
Person with significant control
2016-12-08 ~ 2017-12-07
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE